- Company Overview for SGD ROOFING SUPPLIES LIMITED (09308903)
- Filing history for SGD ROOFING SUPPLIES LIMITED (09308903)
- People for SGD ROOFING SUPPLIES LIMITED (09308903)
- More for SGD ROOFING SUPPLIES LIMITED (09308903)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
25 Apr 2016 | CH01 | Director's details changed for Mrs Kathryn Elizabeth Daubney on 19 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Steven Gary Daubney on 19 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Unit 9a Oak Road West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SF to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 25 April 2016 | |
11 Apr 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
06 May 2015 | AD01 | Registered office address changed from 23 Partridge Close Kingsthorpe Northampton Northamptonshire NN2 8BL England to Unit 9a Oak Road West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SF on 6 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Mrs Kathryn Elizabeth Daubney on 21 April 2015 | |
06 May 2015 | CH01 | Director's details changed for Mrs Kathryn Elizabeth Daubney on 21 April 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Steven Gary Daubney on 21 April 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Steven Gary Daubney on 21 April 2015 | |
13 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-13
|